Search icon

CHERRY DAY CARE CENTER, INC.

Company Details

Name: CHERRY DAY CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2009 (15 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 3889910
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 70 BOWERY STREET, RM 201, NEW YORK, NY, United States, 10013
Principal Address: 43-43 BOWNE STREET, 2/F, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 BOWERY STREET, RM 201, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YIN LIN HO-FUNG Chief Executive Officer 43-43 BOWNE STREET, 2/F, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2012-01-11 2022-11-26 Address 43-43 BOWNE STREET, 2/F, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2012-01-11 2022-11-26 Address 70 BOWERY STREET, RM 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-12-17 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-17 2012-01-11 Address 43-43 BOWNE STREET 2/F, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221126000365 2022-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-08
140124002185 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120111002770 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091217000068 2009-12-17 CERTIFICATE OF INCORPORATION 2009-12-17

Date of last update: 16 Jan 2025

Sources: New York Secretary of State